logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Paul

    Related profiles found in government register
  • Cook, Paul
    Scottish chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Flemington Ind Park, Craigneuk Street, Motherwell, Lanarkshire, ML12NT, Scotland

      IIF 1
    • icon of address 10a, Flemmington Ind Park, Craigneuk Strret, Motherwell, Lanarkshire, ML1 2NT, Scotland

      IIF 2
  • Cook, Paul
    Scottish director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Biggar Road, Industrial Estate, Cleland, ML1 5PB

      IIF 3
  • Cook, Paul
    Scottish group chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 4
  • Cook, Paul Michael
    Scottish chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB

      IIF 5
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 161, Rannoch Drive, Wishaw, ML2 0PN, Scotland

      IIF 10 IIF 11
  • Cook, Paul Michael
    Scottish chairman/chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 12
  • Cook, Paul Michael
    Scottish cheif executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 13
  • Cook, Paul Michael
    Scottish chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Paul Michael
    Scottish director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Biggar Road, Industrial Estate, Cleland, ML1 5PB

      IIF 21
    • icon of address 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 22
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address 161, Rannoch Drive, Wishaw, ML2 0PN, Scotland

      IIF 26 IIF 27
    • icon of address 161, Rannoch Drive, Wishaw, Scotland

      IIF 28
    • icon of address 222, Main Street, Wishaw, Lanarkshire, ML2 7LU, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address The Range(beltaine Park Ind Est), Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, ML2 7NR, Scotland

      IIF 32
  • Cook, Paul Michael
    Scottish engineer born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cook, Paul Michael
    Scottish fitter born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Range(beltaine Park Ind Est), Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, ML2 7NR, Scotland

      IIF 39
  • Cook, Paul Michael
    Scottish group chairman born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 40
  • Cook, Paul Michael
    Scottish group chief executive born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 161, Rannoch Drive, Wishaw, Lanarkshire, ML2 0PN, Scotland

      IIF 41
  • Cook, Paul Michael
    Scottish manading director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, The Tyre Yard, Netherhall Road Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0JG, Scotland

      IIF 42
  • Cook, Paul Michael
    Scottish managing director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 43
    • icon of address 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 44
    • icon of address 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 45
  • Cook, Paul Michael
    Scottish manaing director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 46
  • Cook, Paul Michael
    Scottish operations director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 47
  • Cook, Paul Michael
    Scottish operator born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Gateside Road, Wishaw, ML2 7SF, Scotland

      IIF 48
  • Cook, Paul Michael
    Scottish sales director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 49
  • Cook, Paul
    Scottish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 50
  • Mr Paul Michael Cook
    Scottish born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, The Dell, Bellshill, Lanarkshire, ML4 2PS, Scotland

      IIF 51
    • icon of address 3, The Dell, Bellshill, ML4 2PS, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address 36, Gateside Road, Wishaw, ML2 7SF, Scotland

      IIF 57
    • icon of address The Range(beltaine Park Ind Est), Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, ML2 7NR, Scotland

      IIF 58 IIF 59
  • Cook, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 4, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 60
    • icon of address 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB

      IIF 61
    • icon of address 4 Biggar Road Industrial Estate, Biggar Road, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 62
  • Cook, Paul Michael
    Scottish chief executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, ML1 5PB, Scotland

      IIF 63
    • icon of address 51, 51 Lewis Avenue, Wishaw, Wishaw, ML2 8XF, Scotland

      IIF 64
    • icon of address 51, 51 Lewis Avenue, Wishaw, Wishaw, ML2 8XF, United Kingdom

      IIF 65 IIF 66
  • Cook, Paul Michael
    English brewery born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northfield Road, Harborne, Birmingham, B17 0ST, England

      IIF 67
  • Cook, Paul Michael
    English publican born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northfield Road, Harborne, Birmingham, West Midlands, B17 0ST, England

      IIF 68
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 69
  • Cook, Paul

    Registered addresses and corresponding companies
    • icon of address 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 70
    • icon of address 24, Kings Drive, Newstevenston, Motherwell, Lanarkshire, ML1 4HZ, United Kingdom

      IIF 71
    • icon of address 51, Lewis Avenue, Wishaw, Lanarkshire, ML2 8XF, Scotland

      IIF 72
  • Mr Paul Cook
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Dell, Mossend, Bellshill, Lanarkshire, ML4 2PS, United Kingdom

      IIF 73
  • Cook, Paul Michael
    English managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Wheeleys Lane, Edgbaston, Birmingham, West Midlands, B15 2DX

      IIF 74
  • Mr Paul Michael Cook
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Northfield Road, Harborne, Birmingham, B17 0ST, England

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 The Dell, Bellshill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 4
    XCMG UK & IRELAND LTD - 2022-11-28
    icon of address 3 The Dell, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Unit 4 Biggar Road, Industrial Estate, Cleland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Unit 4 Biggar Road, Industrial Estate, Cleland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 51 51 Lewis Avenue, Wishaw, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 51 51 Lewis Avenue, Wishaw, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 51 51 Lewis Avenue, Wishaw, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address 4 Biggar Road Industrial Estate Biggar Road, Cleland, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 20
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 3 The Dell, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    icon of address Paul Cook, 87 Northfield Road, Harborne, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 68 - Director → ME
  • 25
    RAPTOR MACHINERY PLC - 2025-03-10
    PAUL COOK GLOBAL MINING GROUP PLC - 2023-12-08
    icon of address 36 Gateside Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2023-11-30
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 26
    icon of address 24 Kings Drive, Newstevenston, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 71 - Secretary → ME
  • 27
    icon of address 87 Northfield Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 28
    icon of address 10a Flemington Ind Park, Craigneuk Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address 26 Netherhall Road, Netherton Industrial Estate, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 30
    icon of address 3 The Dell, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 The Dell, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PAUL COOK INTERNATIONAL LIMITED - 2021-10-18
    icon of address The Range(beltaine Park Ind Est) Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2020-03-02
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 74 - Director → ME
Ceased 23
  • 1
    ARCH HIGHTOP MACHINERY UK LIMITED - 2021-07-23
    icon of address 3 The Dell, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,700 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-09-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-10
    IIF 25 - Director → ME
  • 3
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-10
    IIF 24 - Director → ME
  • 4
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-10
    IIF 31 - Director → ME
  • 5
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-27 ~ 2015-02-10
    IIF 29 - Director → ME
  • 6
    icon of address 4 Biggar Road, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-07 ~ 2014-06-13
    IIF 44 - Director → ME
    icon of calendar 2012-12-07 ~ 2014-05-13
    IIF 60 - Secretary → ME
  • 7
    icon of address 4 Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-19 ~ 2013-11-01
    IIF 47 - Director → ME
    icon of calendar 2011-05-10 ~ 2011-05-22
    IIF 42 - Director → ME
    icon of calendar 2012-09-19 ~ 2013-11-01
    IIF 72 - Secretary → ME
  • 8
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-18
    IIF 23 - Director → ME
  • 9
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-26 ~ 2015-02-10
    IIF 27 - Director → ME
  • 10
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-26 ~ 2015-02-10
    IIF 28 - Director → ME
  • 11
    icon of address 4 Biggar Road Ind Est, Cleland, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2014-06-13
    IIF 63 - Director → ME
  • 12
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-08 ~ 2015-02-10
    IIF 7 - Director → ME
  • 13
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-14 ~ 2015-02-10
    IIF 41 - Director → ME
    icon of calendar 2014-03-12 ~ 2014-07-02
    IIF 5 - Director → ME
    icon of calendar 2014-03-12 ~ 2014-07-02
    IIF 61 - Secretary → ME
  • 14
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-10
    IIF 26 - Director → ME
  • 15
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-10
    IIF 10 - Director → ME
  • 16
    icon of address 161 Rannoch Drive, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-07 ~ 2014-05-17
    IIF 14 - Director → ME
  • 17
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-10
    IIF 30 - Director → ME
  • 18
    icon of address 51 Lewis Avenue, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-09 ~ 2014-06-13
    IIF 49 - Director → ME
  • 19
    icon of address 10a Flemington Ind Park, Craigneuk Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2009-10-14
    IIF 22 - Director → ME
  • 20
    MIDAS AIRSOFT & PAINTBALL GROUP LIMITED - 2020-11-04
    icon of address Unit1 Beltaine Park Ind Est, Marshal Street Soth, Wishaw, Scotland
    Active Corporate
    Equity (Company account)
    1,500 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-09-07
    IIF 50 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-09-07
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-09-10
    IIF 73 - Has significant influence or control OE
  • 21
    PAUL COOK INTERNATIONAL LIMITED - 2021-10-18
    icon of address The Range(beltaine Park Ind Est) Marshall Street (south), Beltaine Park, Wishaw, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2020-03-02
    Officer
    icon of calendar 2020-02-02 ~ 2023-01-15
    IIF 39 - Director → ME
    icon of calendar 2019-06-04 ~ 2020-02-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-02-02
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-10
    IIF 8 - Director → ME
  • 23
    icon of address 222 Main Street, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-10
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.